UKBizDB.co.uk

SIGMA INDUSTRIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sigma Industries Limited. The company was founded 43 years ago and was given the registration number 01537159. The firm's registered office is in REDDITCH. You can find them at Unit 25, Dunlop Road, Hunt End Industrial Estate, Redditch, Worcestershire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SIGMA INDUSTRIES LIMITED
Company Number:01537159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 25, Dunlop Road, Hunt End Industrial Estate, Redditch, Worcestershire, B97 5XP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lantern House 22 Beaks Hill Road, Kings Norton, Birmingham, B38 8BG

Secretary-Active
22 Beaks Hill Road, Kings Norton, Birmingham, B38 8BG

Director-Active
Unit 11 Dunlop Road, Hunt End Industrial Estate, Redditch, England, B97 5XP

Director01 August 2022Active
The Coach House Houndsfield Lane, Wythall, Birmingham, B47 6LX

Director-Active

People with Significant Control

Mr Nicholas James Anson
Notified on:29 March 2021
Status:Active
Date of birth:March 1976
Nationality:British
Address:Unit 25, Dunlop Road, Hunt End Industrial Estate, Redditch, B97 5XP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Nicholas James Anson
Notified on:29 March 2021
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:Unit 11 Dunlop Road, Hunt End Industrial Estate, Redditch, England, B97 5XP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Jonathan Richard Anson
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:Unit 11 Dunlop Road, Hunt End Industrial Estate, Redditch, England, B97 5XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-08Address

Change registered office address company with date old address new address.

Download
2022-12-23Accounts

Change account reference date company previous shortened.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Officers

Second filing of director appointment with name.

Download
2022-08-16Persons with significant control

Change to a person with significant control.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-23Accounts

Change account reference date company previous shortened.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Persons with significant control

Notification of a person with significant control.

Download
2021-09-21Persons with significant control

Change to a person with significant control.

Download
2021-03-31Mortgage

Mortgage satisfy charge full.

Download
2021-03-31Mortgage

Mortgage satisfy charge full.

Download
2021-03-31Mortgage

Mortgage satisfy charge full.

Download
2021-03-31Mortgage

Mortgage satisfy charge full.

Download
2021-03-31Mortgage

Mortgage satisfy charge full.

Download
2021-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.